Advanced company searchLink opens in new window

THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED

Company number 03733382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 117
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from J J Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surreysm5 3Jg on 14 April 2010
13 Apr 2010 CH01 Director's details changed for Ratna Chengappa on 1 April 2010
13 Apr 2010 CH04 Secretary's details changed for Jj Homes Properties Limited on 10 April 2010
27 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
27 Oct 2009 TM01 Termination of appointment of Anne Mall as a director
02 Apr 2009 363a Return made up to 16/03/09; no change of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 May 2008 363s Return made up to 16/03/08; full list of members
08 Jan 2008 AA Full accounts made up to 31 March 2007
31 Jul 2007 363s Return made up to 16/03/07; full list of members
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288a New secretary appointed
25 Jul 2007 288a New director appointed
21 Jun 2007 287 Registered office changed on 21/06/07 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY
08 Jun 2007 288b Secretary resigned